Company NameFormpart (G&Sl) Limited
Company StatusDissolved
Company Number01511891
CategoryPrivate Limited Company
Incorporation Date11 August 1980(43 years, 8 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)
Previous NameGrune & Stratton Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(31 years, 4 months after company formation)
Appointment Duration5 years (closed 27 December 2016)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(31 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 27 December 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors (No 1) Limited (Corporation)
StatusClosed
Appointed07 July 2006(25 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 27 December 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors No 2 Limited (Corporation)
StatusClosed
Appointed07 July 2006(25 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 27 December 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed07 July 2006(25 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 27 December 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameCharles James Sehmer
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(11 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address9 St Omer Road
Guildford
Surrey
GU1 2DA
Director NameRobert Eugene Evanson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 1992(11 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 July 1992)
RoleVice President And Officer
Correspondence Address7508 Sugar Bend Drive
Orlando
Florida 32819
United States
Director NameJoan Michiko Fujimoto
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 June 1993)
RoleCompany Director
Correspondence Address20 Princedale Road
London
W11 4NJ
Director NamePatricia Scott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(11 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 December 2001)
RoleCompany Director
Correspondence Address45 Campden Street
London
W8 7ET
Director NamePeter William Jovanovich
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 1992(11 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 April 1992)
RoleCompany Director
Correspondence AddressPO Box 490
Briarcliff Manor
New York 10510
Foreign
Director NameMr Robert Joseph Tarr Jnr
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1992(11 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 January 1997)
RolePresident Chief Executive
Correspondence Address40 White Oaks Road
Wellesley
Massachusetts 02181
Foreign
Director NameBill Marvin Barnett
Date of BirthApril 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 1993(12 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 1996)
RoleManaging Director
Correspondence Address14 Ladbroke Square
London
W11 3NA
Director NameBrian Jon Knez
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 1993(12 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 December 2001)
RoleExecutive
Correspondence Address3 Tamarack Road
Weston
Massachusetts
Usa 02193
Director NameMr Timothy Martin Hailstone
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(16 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 August 1999)
RoleBook Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe White Cottage Ivy Bank
Swannaton Road
Dartmouth
Devon
TQ6 9RL
Director NameRobert Alan Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 1997(16 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 December 2001)
RoleExecutive
Correspondence Address35 Carisbrooke Road
Wellesley
Ma 02181
Director NameMr Simon Peter Barry Horne
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(16 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Elmwood
Welwyn Garden City
Hertfordshire
AL8 6LE
Director NameNicholas Warren White
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2002)
RoleFinance & Operations Director
Correspondence AddressZealys House
St Marys Street
Chippenham
Wiltshire
SN15 3JW
Director NameGavin Anthony Howe
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(21 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 July 2006)
RoleCompany Director
Correspondence AddressThe Boaters
Park View Road, Woldingham
Caterham
Surrey
CR3 7DN
Director NameAnna Farley Moon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(21 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 July 2006)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address5 Five Mile Drive
Oxford
Oxfordshire
OX2 8HT
Director NameChristopher Alan Gibson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(21 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 July 2006)
RoleCompany Director
Correspondence Address5 Holly Park Road
London
N11 3HA
Director NameJose Kelly Wehnes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2001(21 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 July 2006)
RoleCompany Director
Correspondence AddressFlat 4 35 Brompton Square
London
SW3 2AE
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(30 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Tonbridge Road
Mereworth
Maidstone
Kent
ME18 5JE
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(30 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2011)
RoleGeneral Counsel/Company Secretary
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1992(11 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 December 2001)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2001(21 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 July 2006)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Telephone020 72674466
Telephone regionLondon

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Elsevier Stm Inc.
50.00%
Ordinary
1 at £1Formpart (Hpl) LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
30 September 2016Application to strike the company off the register (3 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(6 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(6 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the director of the company be given powers pursuant to section 175 of the act 03/11/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2014Resolutions
  • RES13 ‐ Section 175 03/11/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(6 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
5 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
20 September 2010Change of name notice (2 pages)
20 September 2010Company name changed grune & stratton LIMITED\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-08-31
(2 pages)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
10 July 2009Return made up to 28/06/09; full list of members (4 pages)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 July 2008Return made up to 28/06/08; full list of members (4 pages)
19 March 2008Return made up to 25/02/08; full list of members (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 March 2007Return made up to 25/02/07; full list of members (2 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 August 2006New secretary appointed (2 pages)
17 August 2006Location of register of members (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006New director appointed (7 pages)
17 August 2006Registered office changed on 17/08/06 from: the boulevard langford lane kidlington oxford OX5 1GB (1 page)
17 August 2006Director resigned (1 page)
18 July 2006New director appointed (2 pages)
8 March 2006Return made up to 25/02/06; full list of members (6 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
4 March 2005Return made up to 25/02/05; full list of members (6 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
4 March 2004Return made up to 25/02/04; full list of members (6 pages)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 March 2003Return made up to 25/02/03; full list of members (6 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
19 April 2002Return made up to 25/02/02; full list of members (6 pages)
19 April 2002Location of register of members (1 page)
11 April 2002Director resigned (1 page)
28 December 2001New director appointed (3 pages)
28 December 2001New director appointed (3 pages)
18 December 2001Registered office changed on 18/12/01 from: mitre house 160 aldersgate street london EC1A 4DD (2 pages)
18 December 2001Secretary resigned (2 pages)
18 December 2001New director appointed (3 pages)
18 December 2001Director resigned (2 pages)
18 December 2001New director appointed (3 pages)
18 December 2001Director resigned (2 pages)
18 December 2001New secretary appointed (2 pages)
18 December 2001Director resigned (2 pages)
2 November 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
17 September 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
26 March 2001Return made up to 25/02/01; full list of members (7 pages)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
27 June 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
3 March 2000Return made up to 25/02/00; full list of members (7 pages)
3 December 1999Registered office changed on 03/12/99 from: 24-28 oval road london NW1 7DX (1 page)
8 September 1999Director resigned (1 page)
3 September 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
23 March 1999Return made up to 25/02/99; full list of members (8 pages)
5 August 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
27 February 1998Return made up to 25/02/98; no change of members (6 pages)
27 June 1997New director appointed (2 pages)
17 June 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
4 March 1997Return made up to 25/02/97; no change of members (6 pages)
28 February 1997Director resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
25 February 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
13 March 1996Return made up to 25/02/96; full list of members (8 pages)
11 March 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
4 April 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
17 December 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)